UNIVOCAL COMMUNICATIONS INC.

Address:
7200 Hutchison, Suite 306, Montreal, QC H3M 1Z2

UNIVOCAL COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4021533. The registration start date is March 20, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4021533
Business Number 862760519
Corporation Name UNIVOCAL COMMUNICATIONS INC.
Registered Office Address 7200 Hutchison
Suite 306
Montreal
QC H3M 1Z2
Incorporation Date 2002-03-20
Dissolution Date 2006-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EMMANUEL TZORTZIS 198 FAILLON, MONTREAL QC H3R 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-20 current 7200 Hutchison, Suite 306, Montreal, QC H3M 1Z2
Name 2002-03-20 current UNIVOCAL COMMUNICATIONS INC.
Status 2006-12-18 current Dissolved / Dissoute
Status 2002-03-20 2006-12-18 Active / Actif

Activities

Date Activity Details
2006-12-18 Dissolution Section: 210
2002-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7200 HUTCHISON
City MONTREAL
Province QC
Postal Code H3M 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2753669 Canada Inc. 7200 Hutchison, Suite 105, Montreal, QC H3N 1Z2 1991-09-24
Duces Clothing Inc. 7200 Hutchison, Suite 205, Montreal, QC H3N 1Z2 1999-07-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Immobiliers Antonatos Ltee 11792 Alexandre Lacoste Street, Montreal, QC H3M 1Z2 1981-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
EMMANUEL TZORTZIS 198 FAILLON, MONTREAL QC H3R 2V7, Canada

Entities with the same directors

Name Director Name Director Address
First Aid Central Corporation EMMANUEL TZORTZIS 145 DE LA SEIGNEURIE, LAVAL QC H7X 3S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M 1Z2

Similar businesses

Corporation Name Office Address Incorporation
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05

Improve Information

Please provide details on UNIVOCAL COMMUNICATIONS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches